Company NameJetbig Limited
Company StatusDissolved
Company Number02142942
CategoryPrivate Limited Company
Incorporation Date29 June 1987(36 years, 10 months ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Joseph Thomas Cheale
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1992(4 years, 7 months after company formation)
Appointment Duration19 years, 7 months (closed 20 September 2011)
RoleMeat Wholesaler
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Farm
Little Warley Hall Lane South
Little Warley
Brentwood Essex
CM13 3EN
Secretary NameMr Joseph Thomas Cheale
NationalityBritish
StatusClosed
Appointed16 February 1992(4 years, 7 months after company formation)
Appointment Duration19 years, 7 months (closed 20 September 2011)
RoleMeat Wholesaler
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Farm
Little Warley Hall Lane South
Little Warley
Brentwood Essex
CM13 3EN
Director NameMr Michael Charlwood
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2010(22 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 20 September 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Farm Little Warley
Brentwood
Essex
CM13 3EN
Director NameDerek William Boreham
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(4 years, 7 months after company formation)
Appointment Duration15 years, 10 months (resigned 12 December 2007)
RoleFarmer
Correspondence AddressChapel Farm Baker Street
Orsett
Grays
Essex
RM16 3LJ
Director NameAndrew Cheale
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(4 years, 7 months after company formation)
Appointment Duration17 years, 11 months (resigned 12 January 2010)
RoleMeat Wholesaler
Country of ResidenceEngland
Correspondence AddressOld England Farm
St Marys Lane
Upminster
Essex
RM14 3PB

Location

Registered AddressOrchard Farm
Little Warley
Brentwood
Essex
CM13 3EN
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishWest Horndon
WardHerongate, Ingrave and West Horndon
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£255,355
Cash£11,308
Current Liabilities£2,530

Accounts

Latest Accounts29 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
25 May 2011Application to strike the company off the register (3 pages)
25 May 2011Application to strike the company off the register (3 pages)
19 May 2011Statement of capital following an allotment of shares on 3 May 2011
  • GBP 20
(4 pages)
19 May 2011Statement of capital following an allotment of shares on 3 May 2011
  • GBP 20
(4 pages)
19 May 2011Statement of capital following an allotment of shares on 3 May 2011
  • GBP 20
(4 pages)
17 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
19 May 2010Total exemption small company accounts made up to 29 August 2009 (3 pages)
19 May 2010Total exemption small company accounts made up to 29 August 2009 (3 pages)
17 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
14 January 2010Appointment of Michael Charlwood as a director (2 pages)
14 January 2010Termination of appointment of Andrew Cheale as a director (1 page)
14 January 2010Appointment of Michael Charlwood as a director (2 pages)
14 January 2010Termination of appointment of Andrew Cheale as a director (1 page)
8 May 2009Total exemption small company accounts made up to 30 August 2008 (3 pages)
8 May 2009Total exemption small company accounts made up to 30 August 2008 (3 pages)
23 February 2009Location of register of members (1 page)
23 February 2009Return made up to 16/02/09; full list of members (4 pages)
23 February 2009Registered office changed on 23/02/2009 from orhcard farm little warley brentwood essex CM13 3EN (1 page)
23 February 2009Location of register of members (1 page)
23 February 2009Return made up to 16/02/09; full list of members (4 pages)
23 February 2009Location of debenture register (1 page)
23 February 2009Registered office changed on 23/02/2009 from orhcard farm little warley brentwood essex CM13 3EN (1 page)
23 February 2009Location of debenture register (1 page)
27 December 2008Total exemption small company accounts made up to 1 September 2007 (4 pages)
27 December 2008Total exemption small company accounts made up to 1 September 2007 (4 pages)
27 December 2008Total exemption small company accounts made up to 1 September 2007 (4 pages)
24 October 2008Registered office changed on 24/10/2008 from marlborough house victoria road south chelmsford essex CM1 1LN (1 page)
24 October 2008Registered office changed on 24/10/2008 from marlborough house victoria road south chelmsford essex CM1 1LN (1 page)
3 June 2008Total exemption full accounts made up to 2 September 2006 (11 pages)
3 June 2008Total exemption full accounts made up to 2 September 2006 (11 pages)
3 June 2008Total exemption full accounts made up to 2 September 2006 (11 pages)
10 April 2008Return made up to 16/02/08; full list of members (5 pages)
10 April 2008Return made up to 16/02/08; full list of members (5 pages)
4 February 2008£ ic 3/3 12/12/07 £ sr [email protected] (1 page)
4 February 2008£ ic 3/3 12/12/07 £ sr [email protected] (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
6 December 2007£ ic 3/3 04/04/07 £ sr [email protected] (1 page)
6 December 2007£ ic 3/3 04/04/07 £ sr [email protected] (1 page)
17 April 2007S-div 04/04/07 (1 page)
17 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 April 2007S-div 04/04/07 (1 page)
17 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 March 2007Return made up to 16/02/07; full list of members (6 pages)
30 March 2007Return made up to 16/02/07; full list of members (6 pages)
21 December 2006Total exemption full accounts made up to 27 August 2005 (9 pages)
21 December 2006Total exemption full accounts made up to 27 August 2005 (9 pages)
13 March 2006Return made up to 16/02/06; full list of members (7 pages)
13 March 2006Return made up to 16/02/06; full list of members (7 pages)
12 December 2005Total exemption full accounts made up to 28 August 2004 (11 pages)
12 December 2005Total exemption full accounts made up to 28 August 2004 (11 pages)
7 March 2005Return made up to 16/02/05; full list of members (7 pages)
7 March 2005Return made up to 16/02/05; full list of members (7 pages)
1 July 2004Full accounts made up to 30 August 2003 (12 pages)
1 July 2004Full accounts made up to 30 August 2003 (12 pages)
16 March 2004Return made up to 16/02/04; full list of members (7 pages)
16 March 2004Return made up to 16/02/04; full list of members (7 pages)
2 July 2003Full accounts made up to 31 August 2002 (12 pages)
2 July 2003Full accounts made up to 31 August 2002 (12 pages)
4 March 2003Return made up to 16/02/03; full list of members (7 pages)
4 March 2003Return made up to 16/02/03; full list of members (7 pages)
18 August 2002Registered office changed on 18/08/02 from: ocean house waterloo lane chelmsford essex CM1 1BD (1 page)
18 August 2002Registered office changed on 18/08/02 from: ocean house waterloo lane chelmsford essex CM1 1BD (1 page)
2 July 2002Full accounts made up to 31 August 2001 (10 pages)
2 July 2002Full accounts made up to 31 August 2001 (10 pages)
14 March 2002Return made up to 16/02/02; full list of members (7 pages)
14 March 2002Return made up to 16/02/02; full list of members (7 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
28 February 2001Return made up to 16/02/01; full list of members (7 pages)
28 February 2001Return made up to 16/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2000Full accounts made up to 31 August 1999 (9 pages)
28 June 2000Full accounts made up to 31 August 1999 (9 pages)
21 March 2000Return made up to 16/02/00; full list of members (7 pages)
21 March 2000Return made up to 16/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 September 1999Registered office changed on 09/09/99 from: carlton house 31-34 railway street chelmsford essex CM1 1NJ (1 page)
9 September 1999Registered office changed on 09/09/99 from: carlton house 31-34 railway street chelmsford essex CM1 1NJ (1 page)
22 July 1999Director's particulars changed (1 page)
22 July 1999Director's particulars changed (1 page)
2 July 1999Full accounts made up to 31 August 1998 (9 pages)
2 July 1999Full accounts made up to 31 August 1998 (9 pages)
15 March 1999Return made up to 16/02/99; full list of members (7 pages)
15 March 1999Return made up to 16/02/99; full list of members (7 pages)
24 June 1998Full accounts made up to 31 August 1997 (9 pages)
24 June 1998Full accounts made up to 31 August 1997 (9 pages)
20 February 1998Return made up to 16/02/98; full list of members (7 pages)
20 February 1998Return made up to 16/02/98; full list of members (7 pages)
16 June 1997Full accounts made up to 31 August 1996 (9 pages)
16 June 1997Full accounts made up to 31 August 1996 (9 pages)
10 June 1996Full accounts made up to 31 August 1995 (9 pages)
10 June 1996Full accounts made up to 31 August 1995 (9 pages)
25 February 1996Return made up to 16/02/96; no change of members (5 pages)
25 February 1996Return made up to 16/02/96; no change of members (5 pages)
4 July 1995Full accounts made up to 31 August 1994 (7 pages)
4 July 1995Full accounts made up to 31 August 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
29 June 1987Incorporation (12 pages)
29 June 1987Incorporation (12 pages)